Search icon

FOREVER #54 LLC - Florida Company Profile

Company Details

Entity Name: FOREVER #54 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREVER #54 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (4 months ago)
Document Number: L15000161481
FEI/EIN Number 81-0934586

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16334 S HWY 19, CROSS CITY, FL, 32628, US
Mail Address: 16334 S HWY 19, CROSS CITY, FL, 32628, US
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAIRES-DYALS KELLY L Authorized Member 16334 S HWY 19, CROSS CITY, FL, 32628
CHAIRES KELLY L Agent 16334 S HWY 19, CROSS CITY, FL, 32628

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065317 LAKE CITY FLORIST & DESIGN EXPIRED 2018-06-05 2023-12-31 - 796 W DUVAL STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-07-30 - -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 CHAIRES, KELLY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000053678 TERMINATED 1000000770827 DIXIE 2018-02-05 2038-02-07 $ 1,539.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000195349 TERMINATED 1000000738955 DIXIE 2017-03-28 2037-04-07 $ 1,396.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-11-04
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-05
CORLCDSMEM 2018-07-30
REINSTATEMENT 2018-01-19
REINSTATEMENT 2016-10-26
CORLCDSMEM 2016-07-22
Florida Limited Liability 2015-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State